Advanced company searchLink opens in new window

ECASKS LIMITED

Company number 05790417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2010 AA Full accounts made up to 31 July 2009
16 Feb 2010 AA01 Previous accounting period extended from 31 May 2009 to 31 July 2009
23 Jul 2009 363a Return made up to 21/04/09; full list of members
07 Feb 2009 AA Accounts for a small company made up to 31 May 2008
10 Jun 2008 288b Appointment terminated secretary jonathan webb
10 Jun 2008 288b Appointment terminated director kay thompson
10 Jun 2008 288b Appointment terminated director andrew thompson
10 Jun 2008 288b Appointment terminated director robert nutt
10 Jun 2008 288b Appointment terminated director diane nutt
10 Jun 2008 288a Director appointed sharon bishop
10 Jun 2008 288a Secretary appointed stan choong fai chan
10 Jun 2008 288a Director appointed peter nicholas godwin
10 Jun 2008 288a Director appointed michael john eatough
10 Jun 2008 287 Registered office changed on 10/06/2008 from 65 browning road ledbury HR8 2GA
25 Apr 2008 363a Return made up to 21/04/08; full list of members
16 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
16 Jul 2007 225 Accounting reference date extended from 30/04/07 to 31/05/07
24 Apr 2007 363a Return made up to 21/04/07; full list of members
16 Jan 2007 288a New director appointed
06 Jan 2007 288a New director appointed
06 Jan 2007 288a New director appointed
21 Apr 2006 NEWINC Incorporation